ORZEL INC.

Name: | ORZEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1995 (30 years ago) |
Entity Number: | 1952907 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 127 SCHNECK BLVD, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 127 SCHENCK BLVD, FLOARL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. VISCONTI | DOS Process Agent | 127 SCHNECK BLVD, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
ROBERT L. VISCONTI | Chief Executive Officer | 127 SCHENCK BLVD, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-05 | 2023-08-05 | Address | 127 SCHENCK BLVD, FLORAL PARK, NY, 11001, 3758, USA (Type of address: Chief Executive Officer) |
2023-08-05 | 2023-08-05 | Address | 127 SCHENCK BLVD, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2019-08-19 | 2023-08-05 | Address | 127 SCHNECK BLVD, FLORAL PARK, NY, 11001, 3758, USA (Type of address: Service of Process) |
2019-08-19 | 2023-08-05 | Address | 127 SCHENCK BLVD, FLORAL PARK, NY, 11001, 3758, USA (Type of address: Chief Executive Officer) |
1997-08-05 | 2019-08-19 | Address | 127 SCHENCK BLVD, FLORAL PARK, NY, 11001, 3758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000254 | 2023-08-05 | BIENNIAL STATEMENT | 2023-08-01 |
210817002047 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
200602000271 | 2020-06-02 | CERTIFICATE OF AMENDMENT | 2020-06-02 |
190819060279 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
170821006062 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State